ATELIER MARCUS CEIUS LIMITED

Unit 3b Berol House Unit 3b Berol House, Tottenham Hale, N17 9LJ, London, United Kingdom
StatusDISSOLVED
Company No.09569394
CategoryPrivate Limited Company
Incorporated30 Apr 2015
Age9 years, 18 days
JurisdictionEngland Wales
Dissolution21 Sep 2021
Years2 years, 7 months, 27 days

SUMMARY

ATELIER MARCUS CEIUS LIMITED is an dissolved private limited company with number 09569394. It was incorporated 9 years, 18 days ago, on 30 April 2015 and it was dissolved 2 years, 7 months, 27 days ago, on 21 September 2021. The company address is Unit 3b Berol House Unit 3b Berol House, Tottenham Hale, N17 9LJ, London, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 21 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-02

New address: Unit 3B Berol House 25 Ashley Road Tottenham Hale London N17 9LJ

Old address: Unit 18, Ashley House Ashley Road Tottenham Hale London N17 9LZ England

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-21

New address: Unit 18, Ashley House Ashley Road Tottenham Hale London N17 9LZ

Old address: C/O Collins & Company Suite 3, 4th Floor Congress House, Lyon Road Harrow HA1 2EN United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2017

Action Date: 11 Nov 2017

Category: Address

Type: AD01

Old address: Acre House 11/15 William Road London NW1 3ER United Kingdom

Change date: 2017-11-11

New address: C/O Collins & Company Suite 3, 4th Floor Congress House, Lyon Road Harrow HA1 2EN

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Nursah Alpay

Change date: 2017-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-01

Officer name: Server Fatih Alpay

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-15

New address: Acre House 11/15 William Road London NW1 3ER

Old address: 34 - 35 D'arblay Street Soho London W1F 8EY United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Server Fatih Alpay

Appointment date: 2016-09-12

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2016

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-30

Officer name: Miss Nursah Alpay

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Dec 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

New date: 2015-11-30

Made up date: 2016-04-30

Documents

View document PDF

Incorporation company

Date: 30 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAOLA LIMITED

26B BRADFORD ROAD,LEEDS,LS20 8NH

Number:08779585
Status:ACTIVE
Category:Private Limited Company

FLAT 5 21 PORTEN ROAD LIMITED

ELS LEGAL LLP 1ST FLOOR,LONDON,EC1N 6RY

Number:08557368
Status:ACTIVE
Category:Private Limited Company

GREENPORTAL LTD

137 YARMOUTH ROAD,NORWICH,NR7 0RF

Number:10393811
Status:ACTIVE
Category:Private Limited Company

M C FISH LIMITED

5 FAIRMONT ROAD,GRIMSBY,DN32 8DZ

Number:11244217
Status:ACTIVE
Category:Private Limited Company

PAUL LEWIS ENGINEERING SERVICES LIMITED

STATION HOUSE,EAST HORSLEY,KT24 6QX

Number:11782405
Status:ACTIVE
Category:Private Limited Company
Number:03510201
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source